Background WavePink WaveYellow Wave

PHLO TECHNOLOGIES LTD (SC496769)

PHLO TECHNOLOGIES LTD (SC496769) is an active UK company. incorporated on 4 February 2015. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. PHLO TECHNOLOGIES LTD has been registered for 11 years. Current directors include HUNTER, Adam Roderick, MACMILLAN, Aidan, MUNN, Paul and 1 others.

Company Number
SC496769
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
19 Exchange Tower Addleshaw Goddard, Edinburgh, EH3 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HUNTER, Adam Roderick, MACMILLAN, Aidan, MUNN, Paul, MURRAY, Alistair
SIC Codes
47730, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHLO TECHNOLOGIES LTD

PHLO TECHNOLOGIES LTD is an active company incorporated on 4 February 2015 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. PHLO TECHNOLOGIES LTD was registered 11 years ago.(SIC: 47730, 62090)

Status

active

Active since 11 years ago

Company No

SC496769

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ORGANISED HEALTH TECHNOLOGIES LTD
From: 15 January 2016To: 27 December 2018
SARWAR INDUSTRIES LIMITED
From: 4 February 2015To: 15 January 2016
Contact
Address

19 Exchange Tower Addleshaw Goddard Edinburgh, EH3 8EH,

Previous Addresses

C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN United Kingdom
From: 4 October 2018To: 4 December 2024
Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland
From: 11 August 2015To: 4 October 2018
0/5 220 Wallace Street Glasgow G5 8AF United Kingdom
From: 4 February 2015To: 11 August 2015
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Nov 15
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Aug 17
Share Issue
Jan 18
Funding Round
Mar 18
Director Joined
Apr 18
Capital Reduction
Apr 18
Loan Cleared
Mar 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 22
Share Issue
Aug 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Loan Secured
Jan 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Nov 24
Funding Round
Oct 25
Funding Round
Dec 25
19
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUNTER, Adam Roderick

Active
Addleshaw Goddard, EdinburghEH3 8EH
Born November 1987
Director
Appointed 30 Aug 2024

MACMILLAN, Aidan

Active
Dublin Meuse, EdinburghEH3 6NW
Born June 1993
Director
Appointed 29 Mar 2024

MUNN, Paul

Active
Addleshaw Goddard, EdinburghEH3 8EH
Born January 1963
Director
Appointed 30 Aug 2024

MURRAY, Alistair

Active
Addleshaw Goddard, EdinburghEH3 8EH
Born November 1979
Director
Appointed 30 Aug 2024

HUNTER, Adam Roderick

Resigned
147 Bath Street, GlasgowG2 4SN
Born November 1987
Director
Appointed 01 Apr 2020
Resigned 23 Aug 2024

MCGIBBON, Jason Scott

Resigned
147 Bath Street, GlasgowG2 4SN
Born July 1972
Director
Appointed 01 Apr 2022
Resigned 19 Aug 2024

SANKARAN, Alamelu, Dr

Resigned
147 Bath Street, GlasgowG2 4SN
Born July 1956
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2020

SARWAR, Nadeem Ahmed, Dr

Resigned
147 Bath Street, GlasgowG2 4SN
Born May 1981
Director
Appointed 30 Aug 2024
Resigned 30 Aug 2024

SARWAR, Nadeem Ahmed, Dr

Resigned
147 Bath Street, GlasgowG2 4SN
Born May 1981
Director
Appointed 04 Feb 2015
Resigned 30 Aug 2024

Persons with significant control

1

Mr Nadeem Ahmed Sarwar

Active
147 Bath Street, GlasgowG2 4SN
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Legacy
21 January 2026
RP01SH01RP01SH01
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Resolution
5 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Memorandum Articles
6 June 2024
MAMA
Resolution
6 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 March 2023
RP04SH01RP04SH01
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 January 2023
RP04SH01RP04SH01
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Resolution
22 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Resolution
6 October 2020
RESOLUTIONSResolutions
Resolution
24 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Resolution
14 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Resolution
27 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
20 June 2018
RP04SH01RP04SH01
Capital Cancellation Shares
12 April 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 March 2018
SH10Notice of Particulars of Variation
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Resolution
3 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 December 2016
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
25 November 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Resolution
9 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Incorporation Company
4 February 2015
NEWINCIncorporation